CORAL REEF MONTESSORI ACADEMY BOARD OF DIRECTORS MINUTES Saturday, September 28, 2013

Size: px
Start display at page:

Download "CORAL REEF MONTESSORI ACADEMY BOARD OF DIRECTORS MINUTES Saturday, September 28, 2013"

Transcription

1

2

3 CORAL REEF MONTESSORI ACADEMY BOARD OF DIRECTORS MINUTES Saturday, September 28, 2013 IN ATTENDANCE: Mr. Hoel Ms. Canzoneri-Golden Mr. Carr Ms. Quinones Ms. King Ms. Simms-Watson Call to Order: Mr. Carr called the meeting to order at 10:25AM Minutes: Ms. Golden read the minutes. There were no corrections. Ms. Hoel moved that the minutes be approved as is, Ms. Quinones second. The motion passes unanimously. Construction Update: Mr. Carr requested that we change the agenda as to facilitate the time constraints of guest speakers. All members complied, Mr. Escobar, the architect reported that he was ill and therefore unable to communicate these past two or more weeks. He spoke about a phone conversation he had with Mr. Garcia, VP of Wells Fargo about his timeline and the estimated costs of the project. Mr. Escobar said his estimates were based on two different contractors who did not submit formal bids. One was for 1.3 million, the other 1.5 million. The bank feels the construction costs are too high and a discussion as to what could be done to lower the project to around 1 million occurred. Mr. Escobar thought anymore changes would delay the time. The Board recommended a conference call for Friday with the Co-Directors, Board Chair, Architect, Engineer and Zoning Attorneys. After Mr. Escobar left, there was discussion amongst the board that he was taking entirely too long and we needed to have an alternative plan, if he could not submit the plans in a timely manner. Teacher Waivers: Names of teachers and their respective waivers were passed out, including additional documentation such as course completion, and registration. Ms. Quinones moved that the waivers for the 7 staff be accepted including the 3 who were beyond the timeline. It was second by Ms. Watson, the motion was passed unanimously. SIP: Ms. King went thought the SIP and explained each section. She reported that the EESAC approved the SIP. It was moved by Ms. Hoel that the SIP be approved and second by Ms. Quinones. Motion passes unanimously. Budget: There was some discussion as to how much the Inc. donated to the Charter last year. Ms. Golden followed up with the CPA for clarification. It was moved by Ms. Quinones that the budget be accepted and second by Ms. Watson. The motion passed unanimously. Agreement: Ms. King passed out the agreement prepared by the attorney between Inc. and the Charter. It was suggested that a formal agreement be drawn up in the 2013 audit

4 report even though the preschool Inc. has been providing revenues since its inception in Board members had an opportunity to discuss and ask questions. Effective immediately the security will come out of the Inc. and will be reflected in next year s agreement. The agreement will be reviewed on a yearly basis. It was moved by Ms. Hoel that we approve the contract agreement, and it was second by Ms. Watson. The motion passed unanimously Financing Update: Wellsfargo will be meeting with the Co-Directors within the week to discuss options. In the meantime, Ms. Golden will contact Mercantile to see what they can offer. The Board does not want two loans. They want to refinance and do the construction loan all at once. Board Vacancy: Dr. Pittman passed away over the summer. It was moved by Ms. Quinones and second by Ms. Hoel that Dr. Pittman be removed from the active list of Board of Directors. Motion passed unanimously. Geraldine Townson had previously submitted a letter of resignation due to her relocation out of the area. It was moved by Ms. Hoel that she be remove from the Board of Directors and second by Ms. Quinones. The motion passed unanimously. It was moved by Ms. Hoel that the Board remains with five members and second by Ms. Quinones. The motion passed unanimously. Ms. Watson passed out a resume for a potential board member Ms. Wallace. All board members were given the opportunity to submit. The resume will remain in the school. Unfinished Business: Mr. Carr reported that the issue with the roof has still not been resolved and he is waiting on an estimate for the work. There was no other unfinished business. New Business: The next board meeting will be used to discuss the bylaws and come up with a way as to stagger the terms since there have been some inconsistencies with following the terms due to unforeseen circumstances. There was no more new business. The meeting was adjourned by Mr. Carr at 1:15PM Submitted by: Lucy Golden

5

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

ATMOSPHERE ACADEMY Educating Your Bright Stars

ATMOSPHERE ACADEMY Educating Your Bright Stars ATMOSPHERE ACADEMY Educating Your Bright Stars Atmosphere Academy Public Charter Schools Board of Trustees Meeting Minutes Atmosphere Academy Charter School 22 Marble Hill Avenue New York, New York 10463

More information

Mr. Urban asked the Commission if they have any corrections to the Minutes of the May 7, 2014 Charter Review Commission meeting.

Mr. Urban asked the Commission if they have any corrections to the Minutes of the May 7, 2014 Charter Review Commission meeting. MINUTES OF MEETING 2014 CHARTER REVIEW COMMISSION MAY 14, 2014 *********************************************************************** Members Present: Campanella, Keenan, Hanson, Hvizda, Hower, Welsh,

More information

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC.

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC. BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC. ARTICLE I Name The name of this not for profit corporation shall be "LEE COUNTY BAR ASSOCIATION, INC." (the "Association"). ARTICLE II Purpose For the advancement

More information

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

Association of Apartment Owners Maui Sands I & II Board of Directors Meeting Minutes April 16, Rosa McAllister, Keith Hertz, Ken Baldwin,

Association of Apartment Owners Maui Sands I & II Board of Directors Meeting Minutes April 16, Rosa McAllister, Keith Hertz, Ken Baldwin, April 16, 2011 Maui Sands I Board Members Present In Person: Maui Sands I Board Members Present by Telephone or Skype: Maui Sands II Board Members Present In Person: Maui Sands II Board Members Present

More information

South High School Site Council Bylaws Adopted: December, 2015

South High School Site Council Bylaws Adopted: December, 2015 South High School Site Council Bylaws Adopted: December, 2015 Article I NAME The name of the organization shall be the South High Site Council. Article II PURPOSE Sec. 1 Purpose The Site Council works

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016 COLLEGE OF PERFORMANCE MANAGEMENT Washington, DC (CPM WDC) CHAPTER BYLAWS ADOPTED: February 1, 2016 ARTICLE I NAME; GOVERNANCE; COORDINATION OF BYLAWS A. NAME. The name of this chapter is the Washington,

More information

Northrop School Site Council By-laws Adopted: (03/17/2016)

Northrop School Site Council By-laws Adopted: (03/17/2016) Northrop School Site Council By-laws Adopted: (03/17/2016) Article I NAME The name of the organization shall be the Northrop School Site Council. Article II PURPOSE Sec. 1 Purpose The Northrop School Site

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 12, 2014 12:00 1:30 pm Location: Peppery Gar & Brill, Sonora, California Board Members Present: Rosetta Bannwarth, Margie Bulkin, Pat Dean, Lee

More information

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

OREGON ACCREDITATION ALLIANCE OPERATING GUIDELINES

OREGON ACCREDITATION ALLIANCE OPERATING GUIDELINES OREGON ACCREDITATION ALLIANCE OPERATING GUIDELINES Name This organization shall be known as the Oregon Accreditation Alliance (Alliance) and is a joint standing Board of the Oregon Association Chiefs of

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

COUNCIL PROCEDURE BYLAW 2007 NO. 7060 "COUNCIL PROCEDURE BYLAW 2007 NO. 7060" Consolidated Version 2015-APR-20 Includes Amendments: 7060.01, 7060.02, 7060.03 CITY OF NANAIMO BYLAW NO. 7060 A BYLAW TO REGULATE THE MEETINGS OF THE COUNCIL AND

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS 9-21-10 DTRO Page 1 of 5 Dundee Township Republican Organization CONSTITUTION AND BY-LAWS ARTICLE I. NAME AND OBJECTS SECTION 1.1 Name. The Dundee Township Republican Committeemen shall be known and designated

More information

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE Section 1 Name: The name of the organization shall be Minnesota Council for the Social Studies. It shall be a nonprofit organization

More information

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner Agenda Barclay Town Meeting April 18, 2018 Town Meeting Hall, 101 Church Lane, Barclay MD 21607 Meeting called to order Pledge of Allegiance Meeting Ground Rules Old Business: Presentation of February

More information

Bylaws of the Kingwood Area Quilt Guild A Non-Profit Corporation Kingwood, Texas

Bylaws of the Kingwood Area Quilt Guild A Non-Profit Corporation Kingwood, Texas Bylaws of the Kingwood Area Quilt Guild A Non-Profit Corporation Kingwood, Texas Restated and Approved for adoption September 1, 2013 and September 1, 2015 ARTICLE I NAME The name of this organization

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation Revised 7/24/2012

BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation Revised 7/24/2012 BYLAWS OF WOMEN CONSTRUCTION OWNERS & EXECUTIVES, USA A Nonprofit Corporation Revised 7/24/2012 ARTICLE I Name The name of this organization is WOMEN CONSTRUCTION OWNERS & EXECUTIVES, U.S.A., hereinafter

More information

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION BY LAWS OF CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION These Bylaws apply to that Condominium project known as Cedarwood Village Condominium (hereinafter, the "Project"), as described in the

More information

Kit Carson County Health Service District REGULAR MEETING OF THE BOARD OF DIRECTORS September 26, 2018

Kit Carson County Health Service District REGULAR MEETING OF THE BOARD OF DIRECTORS September 26, 2018 I. Roll Call B. Korbelik..Present G. Mitchek..Present J. Mitchek..Present K. Miltenberger..Present J. Swick..Present T. Pfaffly..Present C. McDaniel..Present a. Prior to the meeting being called to order,

More information

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004 CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004 CONSOLIDATED FOR CONVENIENCE ONLY (April 28, 2015) This is a consolidation of the bylaws

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE

LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE David Crippens, Chair L.A. Area Chamber of Commerce Elizabeth Bar-El, Vice Chair LAUSD Student Parent John Naimo,

More information

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

BYLAWS NORTHWEST COUNCIL OF CAMERA CLUBS ARTICLE I. Membership

BYLAWS NORTHWEST COUNCIL OF CAMERA CLUBS ARTICLE I. Membership BYLAWS OF NORTHWEST COUNCIL OF CAMERA CLUBS ARTICLE I. Membership 1. Classes. The Northwest Council of Camera Clubs (referred to as the "Council" herein, also referred to as the "NWCCC") has one class

More information

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, 2014-2:30 PM EDT / 11:30 AM PDT The Western Climate Initiative, Inc. Board of Directors (the Board ) held its annual meeting on

More information

Meeting Tips ORDER OF BUSINESS AGENDA FOR A BUSINESS MEETING

Meeting Tips ORDER OF BUSINESS AGENDA FOR A BUSINESS MEETING Common Consent Principles of Common Consent: 1. Concern introduced by at least two persons (A second is required.) 2. Full and free discussion of merits (Debate) 3. Right of the group to act, not act,

More information

Board of Directors Candidate Information

Board of Directors Candidate Information Board of Directors Candidate Information For the purpose of answering questions regarding responsibilities and roles expected of the U.S. Bobsled & Skeleton Federation Board of Directors for interested

More information

Board of Directors Handbook BYLAWS. Skagit Symphony - McIntyre Hall edition

Board of Directors Handbook BYLAWS. Skagit Symphony - McIntyre Hall edition Board of Directors Handbook BYLAWS Skagit Symphony - McIntyre Hall 2014 2015 edition ByLaws - Contents Preamble Article I - Name of the Organization Article II Membership Categories 1. Board of Directors

More information

GOVERNING COUNCIL MEETING

GOVERNING COUNCIL MEETING Minutes of the GOVERNING COUNCIL MEETING Tuesday April 18, 2017 5:00 pm ABQ Charter Academy 405 Dr. Martin Luther King Jr Blvd NE Albuquerque, NM 87102 Council Members Present: President John Rodarte,

More information

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) The Board of Trustees of the Las Vegas-Clark County Library District

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). BYLAWS OF THE REPUBLICAN PARTY OF SHELBY COUNTY ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). ARTICLE II. PURPOSE The purposes of the RPSC include,

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

More information

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

CONSTITUTION INDIANA STATE COUNCIL BETA SIGMA PHI

CONSTITUTION INDIANA STATE COUNCIL BETA SIGMA PHI CONSTITUTION INDIANA STATE COUNCIL BETA SIGMA PHI As amended by vote of Delegates present At State Convention 2018 1 CONSTITUTION ARTICLE I Name Section 1. Name: The name of this organization shall be

More information

Electronic Real Estate Recording Task Force. Task Force Bylaws

Electronic Real Estate Recording Task Force. Task Force Bylaws Electronic Real Estate Recording Task Force Task Force Bylaws Drafted: January 26, 2006 Adopted: February 16, 2006 Amended: August 17, 2006 Amended: April 19, 2007-1 - TABLE OF CONTENTS ARTICLE 1 NAME

More information

GOVERNANCE COMMITTEE CHARTER

GOVERNANCE COMMITTEE CHARTER Purpose and Responsibilities GOVERNANCE COMMITTEE CHARTER The purpose and responsibilities of the Governance Committee (the Committee ) of FelCor Lodging Trust Incorporated (the Company ) are to: 1. Identify

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board David Ortiz, President Patrick Sandoval, Vice President Michael Flores Sr.,

More information

Prairie Seeds Academy- District 4126

Prairie Seeds Academy- District 4126 Prairie Seeds Academy- District 4126 Board of Director s Board Meeting At 6200 W Broadway Ave North, Brooklyn Park, MN 55428 September 21, 2016 4:00pm 6:00pm MINUTES Mission: Prairie Seeds Academy, in

More information

The Hip Society Bylaws

The Hip Society Bylaws The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August

More information

MINUTES. Del Puppo, Guice, Del Testa, Arabian, Chavez, Richter, Johnson, Chrisman, Bump, Hauff, Brown, Bowman, Hernandez

MINUTES. Del Puppo, Guice, Del Testa, Arabian, Chavez, Richter, Johnson, Chrisman, Bump, Hauff, Brown, Bowman, Hernandez Board of Directors Regular Meeting December 19, 2018 6:00 p.m. Sanger Headquarters 210 S. Academy Avenue Sanger, California MINUTES MEMBERS PRESENT: MEMBERS ABSENT: CAL FIRE: LEGAL COUNSEL: GUESTS: Del

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

ARTICLES OF INCORPORATION FOR TAYLORSVILLE YOUTH BASEBALL ARTICLE I. MEETINGS Updated October, 2014

ARTICLES OF INCORPORATION FOR TAYLORSVILLE YOUTH BASEBALL ARTICLE I. MEETINGS Updated October, 2014 ARTICLES OF INCORPORATION FOR TAYLORSVILLE YOUTH BASEBALL ARTICLE I MEETINGS Updated October, 2014 Section 1. Place of Meeting. Any or all meetings of the Governing Board of this corporation, may be held

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING BY-LAWS OF SKAGIT LAND TRUST Article I PURPOSES The purposes of the corporation include preserving for posterity scenic open spaces, forest and agricultural land, wetlands, shorelines, and wildlife habitat.

More information

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013 AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013 A regular meeting of the Audit, Compliance and Governance

More information

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet CFA Society of Los Angeles (CFALA) Board of Governors Application Packet CFALA Background Information History The CFA Society of Los Angeles ( CFALA or the Society ) is a non-profit, professional organization

More information

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) To the extent that the organization is subject to the State of open meetings law, the organization will follow all provisions

More information

KENNEWICK SCHOOL DISTRICT NO. 17 SCHOOL BOARD MEETING ADMINISTRATION BUILDING APRIL 22, 2015 M I N U T E S

KENNEWICK SCHOOL DISTRICT NO. 17 SCHOOL BOARD MEETING ADMINISTRATION BUILDING APRIL 22, 2015 M I N U T E S KENNEWICK SCHOOL DISTRICT NO. 17 SCHOOL BOARD MEETING ADMINISTRATION BUILDING APRIL 22, 2015 M I N U T E S MEMBERS PRESENT Dawn, President of the Board; Brian, Board Member; Ron Mabry, Board Member, and

More information

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, APRIL 5, 2016, AT 1:30 P.M. BOARD ROOM - GATEWAY COMPLEX

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, APRIL 5, 2016, AT 1:30 P.M. BOARD ROOM - GATEWAY COMPLEX A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, APRIL 5, 2016, AT 1:30 P.M. BOARD ROOM - GATEWAY COMPLEX 1. MEETING CALLED TO ORDER: Les Birdsall, Chairman 2. ROLL CALL: Sue DiMaggio Adams, Les Birdsall,

More information

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. COMMITTEE ESTABLISHED The Board of Trustees (the Board ) of the Beverly Hills Unified School District (the District ) hereby establishes

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

REGULATIONS OF THE ACADEMIC COUNCIL OF THE ALIGARH MUSLIM UNIVERSITY. (framed by the Academic Council) Conduct of Business Meetings

REGULATIONS OF THE ACADEMIC COUNCIL OF THE ALIGARH MUSLIM UNIVERSITY. (framed by the Academic Council) Conduct of Business Meetings REGULATIONS OF THE ACADEMIC COUNCIL OF THE ALIGARH MUSLIM UNIVERSITY (framed by the Academic Council) Conduct of Business Meetings 1. Meetings of the Academic Council shall be Ordinary or Special. 2. Ordinary

More information

Broadcast live on channel 78

Broadcast live on channel 78 Broadcast live on channel 78 May 22, 2012 at 5:00 pm Regular Meeting Marathon High School 350 Sombrero Beach Road Marathon MISSION STATEMENT CONSTANT IMPROVEMENT VISION STATEMENT: Graduates of Monroe County

More information

Phoenix Association of the Deaf, Inc Board of Directors Meeting January 27, 2019 Phoenix Deaf Community Center 1545 W. Osborn Rd, Phoenix, AZ

Phoenix Association of the Deaf, Inc Board of Directors Meeting January 27, 2019 Phoenix Deaf Community Center 1545 W. Osborn Rd, Phoenix, AZ Phoenix Association of the Deaf, Inc Board of Directors Meeting January 27, 2019 Phoenix Deaf Community Center 1545 W. Osborn Rd, Phoenix, AZ President Deb Stone called the meeting to order at 11:41AM.

More information

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes

Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes 9.7.16 Attendees: Brett Rhinehardt, Kelly Pledger, Ana Peterson, Betty Danzi, Mike Strauss, Pam Garn, Donna Carpenter, Doug

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Article I NAME The name of the organization shall be the Thomas Edison High School Site Council. Article II PURPOSE Sec. 1 Purpose

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

Kentucky Academy of General Dentistry. Constitution and Bylaws

Kentucky Academy of General Dentistry. Constitution and Bylaws Kentucky Academy of General Dentistry Constitution and Bylaws 12 October 2013 Contents Line Constitution of the Kentucky Academy of General Dentistry...1-87 Article I Name...2 Article II Purpose...7 Article

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011 PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Board Chairman

More information

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T: CHAPTER STARTER KIT Educators Rising California 15707 Rockfield Blvd., Suite 250 Irvine, CA 92618 T: 949 609 4660 Table of Contents About Educators Rising California 1 Quick Educators Rising Facts 2 Helpful

More information

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 ARTICLE I NAME ARTICLE II According to the Articles of Incorporation the name of this organization shall be called NEVADA WATERCOLOR SOCIETY. The headquarters shall

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

ANNUAL REPORT,

ANNUAL REPORT, CITIZENS BOND OVERSIGHT COMMITTEE Approved by Board of Directors April 20, 2005 Submitted to the BOARD OF TRUSTEES Carole Currey, Chair Dr. Nancy Greenstein, Vice-Chair Dr. Susan Aminoff Dr. Dorothy Ehrhart-Morrison

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: 866-316-1519 Passcode: 9652666# September 22, 2018 10:00am-12:00 noon Members present: David Smith, Lucy Wilmer, Kent Earnhardt, Judy

More information

VALLEY CENTRAL SCHOOL DISTRICT 944 State Route 17K Montgomery, New York. October 13, 2015

VALLEY CENTRAL SCHOOL DISTRICT 944 State Route 17K Montgomery, New York. October 13, 2015 VALLEY CENTRAL SCHOOL DISTRICT 944 State Route 17K Montgomery, New York October 13, 2015 The regular meeting of the Board of Education was called to order in the Administration Building at 6:44 p.m. by

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16 AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION A Florida Corporation, Non-Profit 1/2/16 Page 1 of 13 Section Heading Page Table of Contents 2-3 Offices 4 1.1 Principal Office

More information

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution. CONSTITUTION FORMAT The following is the format to use when writing or revising the Chapter s Constitution. IKEBANA INTERNATIONAL CHAPTER CONSTITUTION ARTICLE I Name The name of this Chapter shall be Ikebana

More information

BYLAWS OF THE SOCIETY OF UNIVERSITY OTOLARYNGOLOGISTS HEAD AND NECK SURGEONS, INC.

BYLAWS OF THE SOCIETY OF UNIVERSITY OTOLARYNGOLOGISTS HEAD AND NECK SURGEONS, INC. BYLAWS OF THE SOCIETY OF UNIVERSITY OTOLARYNGOLOGISTS HEAD AND NECK SURGEONS, INC. (A District of Columbia non profit Corporation) October 17, 2013 TABLE OF CONTENTS A. MEMBERSHIP...2 A. Classes of Membership...2

More information

LINDSBORG CITY COUNCIL. September 2, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. September 2, :30 p.m. Minutes LINDSBORG CITY COUNCIL September 2, 2014 6:30 p.m. Minutes Members Present Betty Nelson, W. R. Chestnut, Emile Gallant, Becky Anderson, Kelley Menke, Blaine Heble & Bill Taylor Absent Rick Martin & David

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

Pioneer Chapter Riders Club Meeting Minutes - Sunday 04Mar2018

Pioneer Chapter Riders Club Meeting Minutes - Sunday 04Mar2018 Pioneer Chapter Riders Club Meeting Minutes - Sunday 04Mar2018 Meeting to Order - Chuck Barsness Membership Report - Chuck Barsness - dues for 2018 can be paid anytime. Treasurers Report - Paul Michels

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. May 19, 2017

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. May 19, 2017 MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. May 19, 2017 The regular meeting of the Board of Directors of San Isabel Electric Association, Inc., was held Friday, May 19, 2017,

More information

FINANCE COMMITTEE MINUTES December 17, 2018

FINANCE COMMITTEE MINUTES December 17, 2018 FINANCE COMMITTEE MINUTES December 17, 2018 The meeting of the Finance Committee was held on Monday, December 17, 2018 and was called to order at 9:00 a.m. by Chair Winkler, in the Administration Conference

More information

Minutes of Meeting November 1, 2010

Minutes of Meeting November 1, 2010 PEABODY INSTITUTE LIBRARY BOARD OF TRUSTEES Minutes of Meeting November 1, 2010 The meeting was called to order by Board President Don McAllister at 7:35 pm. President McAllister noted the meeting was

More information

MINUTES REGULAR MEETING May 7, :00 P.M.

MINUTES REGULAR MEETING May 7, :00 P.M. MINUTES REGULAR MEETING May 7, 2018 7:00 P.M. MARSHALL TOWNSHIP BOARD OF SUPERVISORS 525 PLEASANT HILL ROAD WEXFORD, PA 15090 The following persons were present: SUPERVISORS: Thomas Madigan, Chairman (Arrived

More information

Sikkim University Teachers Association (SUTA) Bylaws

Sikkim University Teachers Association (SUTA) Bylaws Annexure Sikkim University Teachers Association (SUTA) Bylaws 1. Name and Location The full name of this Association shall be Sikkim University Teachers Association and abbreviated name will be SUTA. The

More information